MANORMADE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/11/257 November 2025 NewDirector's details changed for Mr Eric James Snaith on 2025-10-29

View Document

07/11/257 November 2025 NewDirector's details changed for Mrs Lydia Ruth Snaith on 2025-10-29

View Document

30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

28/08/2528 August 2025 Confirmation statement made on 2025-08-28 with updates

View Document

08/01/258 January 2025 Director's details changed for Mr Henry Navarro on 2025-01-06

View Document

08/01/258 January 2025 Appointment of Mr Henry Navarro as a director on 2025-01-06

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-28 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-28 with updates

View Document

03/01/233 January 2023 Previous accounting period shortened from 2023-01-31 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Notification of Eric's Fish and Chips Limited as a person with significant control on 2022-10-12

View Document

16/12/2216 December 2022 Cessation of Eric James Snaith as a person with significant control on 2022-10-12

View Document

16/12/2216 December 2022 Cessation of Lydia Ruth Snaith as a person with significant control on 2022-10-12

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

12/08/1912 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091892030001

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC JAMES SNAITH / 09/08/2018

View Document

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYDIA RUTH SNAITH / 09/08/2018

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MR ERIC JAMES SNAITH / 09/08/2018

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MRS LYDIA RUTH SNAITH / 09/08/2018

View Document

15/06/1815 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

21/08/1721 August 2017 Annual accounts small company total exemption made up to 31 January 2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

23/08/1623 August 2016 CURREXT FROM 31/08/2016 TO 31/01/2017

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ERIC JAMES SNAITH / 08/12/2015

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYDIA RUTH SNAITH / 08/12/2015

View Document

08/09/158 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1428 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company